Carluke
ML8 4QY
Scotland
Director Name | Mr Paul Anthony Keys |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Oxford Gardens London N20 9AG |
Registered Address | 10 Oxford Gardens London N20 9AG |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
1 at £1 | Cassandra Elizabeth Freeman 50.00% Ordinary |
---|---|
1 at £1 | Paul Anthony Keys 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£299 |
Current Liabilities | £252 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2015 | Application to strike the company off the register (3 pages) |
21 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-04
|
4 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-04
|
22 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
21 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
21 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
28 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
28 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
24 December 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
16 July 2011 | Director's details changed for Mr Paul Anthony Keys on 14 July 2011 (2 pages) |
16 July 2011 | Registered office address changed from Flat 28 Gloucester Court Golders Green Road London NW11 9AE United Kingdom on 16 July 2011 (1 page) |
29 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
29 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
6 April 2010 | Incorporation
|
6 April 2010 | Incorporation
|